CENTRAL APPLICATIONS BOARD LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

14/07/2514 July 2025 NewAppointment of Mr Christopher Howard as a director on 2025-07-04

View Document

11/07/2511 July 2025 NewAppointment of Mr Darren John Weir as a director on 2025-07-04

View Document

11/07/2511 July 2025 NewAppointment of Mr James Catchpole as a director on 2025-07-04

View Document

24/04/2524 April 2025 Accounts for a small company made up to 2024-07-31

View Document

01/11/241 November 2024 Termination of appointment of Mumtaz Jahan Hussain as a director on 2024-10-26

View Document

01/08/241 August 2024 Termination of appointment of John Koo as a director on 2024-07-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

13/04/2413 April 2024 Accounts for a small company made up to 2023-07-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-07-31

View Document

03/04/233 April 2023 Appointment of Mrs Diane Hammond as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Peter Edge as a director on 2023-03-31

View Document

08/11/228 November 2022 Termination of appointment of Ryan Murphy as a director on 2022-10-10

View Document

28/03/2228 March 2022 Accounts for a small company made up to 2021-07-31

View Document

10/12/2110 December 2021 Termination of appointment of Helen Julia Hudson as a director on 2021-11-30

View Document

08/11/218 November 2021 Termination of appointment of Dawn Anderson as a director on 2021-11-05

View Document

29/09/2129 September 2021 Appointment of Mr Jonny Hurst as a director on 2021-09-20

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

01/08/201 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CALLAGHAN

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

11/06/2011 June 2020 ARTICLES OF ASSOCIATION

View Document

11/06/2011 June 2020 ALTER ARTICLES 12/05/2020

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE IVINS

View Document

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

11/07/1911 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/07/1911 July 2019 SAIL ADDRESS CREATED

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MISS JOANNA MARGARET BALLARD

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN HESLETT / 16/05/2019

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM THE ST BOTOLPH BUILDING 38 HOUNDSDITCH LONDON EC3A 7AR ENGLAND

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM THE ST BODOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR ENGLAND

View Document

08/01/198 January 2019 SECRETARY APPOINTED MS ALISON JANE HOOK

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED

View Document

14/09/1814 September 2018 ARTICLES OF ASSOCIATION

View Document

14/09/1814 September 2018 ALTER ARTICLES 04/05/2016

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN HESLETT / 06/09/2018

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY CLARE JOHNS

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM SUITE 2 GROUND FLOOR RIVER HOUSE BROADFORD PARK SHALFORD GU4 8EP

View Document

09/08/189 August 2018 CORPORATE SECRETARY APPOINTED CLYDE SECRETARIES LIMITED

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MRS MUMTAZ JAHAN HUSSAIN

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS HELEN LOUISE CHALK

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRAPER

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNS ANDREW CHADWICK / 09/01/2018

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR JOHNS ANDREW CHADWICK

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CRISP

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR JOHN KOO

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR RUSSELL HEWITSON

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN DRURY

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

31/10/1631 October 2016 PREVEXT FROM 30/04/2016 TO 31/07/2016

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR TINA HART

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROGERS

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR BYRON LAURENCE JONES

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR PETER EDGE

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD LUCK

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MRS SUSAN DRURY

View Document

18/08/1518 August 2015 31/07/15 NO MEMBER LIST

View Document

18/08/1518 August 2015 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR MAEVE HUTTLY

View Document

31/07/1431 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company